505 Great Western Road
Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen McKearney Macgill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Electrical Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Kelvin Partnership The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Mrs Karina Sarah Macgill |
---|---|
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kelvin Partnership The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Registered Address | The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Karina Sarah Macgill 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mckearney Macgill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376 |
Cash | £7,699 |
Current Liabilities | £20,416 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Incorporation (24 pages) |
22 February 2012 | Incorporation (24 pages) |